EUROPEAN MERCHANDISING SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7HP

Company number 02914816
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address NEW PENDEREL HOUSE 2ND FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 36,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROPEAN MERCHANDISING SERVICES (UK) LIMITED are www.europeanmerchandisingservicesuk.co.uk, and www.european-merchandising-services-uk.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Merchandising Services Uk Limited is a Private Limited Company. The company registration number is 02914816. European Merchandising Services Uk Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of European Merchandising Services Uk Limited is New Penderel House 2nd Floor 283 288 High Holborn London Wc1v 7hp. The company`s financial liabilities are £2114.37k. It is £-606.19k against last year. The cash in hand is £807.01k. It is £-459.81k against last year. And the total assets are £3055.19k, which is £-546.07k against last year. FELTON GERBER, Peter Kenneth is a Secretary of the company. CHOUDRY, Sarah-Jane is a Director of the company. HALLIGAN, Kieran Patrick is a Director of the company. LANCASTER, Mark is a Director of the company. Secretary BISHOP, John Robert has been resigned. Secretary CADDELL, Michele Kay has been resigned. Secretary DENTON, Kate Helen has been resigned. Secretary FELTON GERBER, Peter has been resigned. Secretary GOULD, Peter John has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director CADDELL, David Michael has been resigned. Director DENTON, Kate Helen has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


european merchandising services (uk) Key Finiance

LIABILITIES £2114.37k
-23%
CASH £807.01k
-37%
TOTAL ASSETS £3055.19k
-16%
All Financial Figures

Current Directors

Secretary
FELTON GERBER, Peter Kenneth
Appointed Date: 01 March 2011

Director
CHOUDRY, Sarah-Jane
Appointed Date: 01 April 2014
55 years old

Director
HALLIGAN, Kieran Patrick
Appointed Date: 20 February 1996
74 years old

Director
LANCASTER, Mark
Appointed Date: 15 July 2005
50 years old

Resigned Directors

Secretary
BISHOP, John Robert
Resigned: 20 July 2004
Appointed Date: 31 May 2001

Secretary
CADDELL, Michele Kay
Resigned: 04 December 1995
Appointed Date: 20 May 1994

Secretary
DENTON, Kate Helen
Resigned: 31 May 2001
Appointed Date: 04 December 1995

Secretary
FELTON GERBER, Peter
Resigned: 30 September 2010
Appointed Date: 02 August 2004

Secretary
GOULD, Peter John
Resigned: 02 August 2004
Appointed Date: 20 July 2004

Nominee Secretary
WAYNE, Harold
Resigned: 20 May 1994
Appointed Date: 30 March 1994

Director
CADDELL, David Michael
Resigned: 09 August 1996
Appointed Date: 20 May 1994
64 years old

Director
DENTON, Kate Helen
Resigned: 31 May 2001
Appointed Date: 20 February 1996
58 years old

Nominee Director
WAYNE, Yvonne
Resigned: 20 May 1994
Appointed Date: 30 March 1994
45 years old

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 36,000

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 36,000

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
07 Jun 1995
Registered office changed on 07/06/95 from: qureshi & co bank chambers 30/31 shoreditch high street london E1 6PG
02 Jun 1994
Director resigned;new director appointed
02 Jun 1994
Secretary resigned;new secretary appointed
02 Jun 1994
Registered office changed on 02/06/94 from: charter house queens avenue london N21 3JE
30 Mar 1994
Incorporation

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED Charges

30 September 2013
Charge code 0291 4816 0003
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 June 1998
Debenture deed
Delivered: 1 July 1998
Status: Satisfied on 4 October 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1998
Debenture
Delivered: 27 May 1998
Status: Satisfied on 1 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…